Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3T'S LEISURE LTD.
Company Information for

3T'S LEISURE LTD.

SOUTH WEST CARAVAN CENTRE, THE AIRFIELD, WINKLEIGH, DEVON, EX19 8DW,
Company Registration Number
03311570
Private Limited Company
Active

Company Overview

About 3t's Leisure Ltd.
3T'S LEISURE LTD. was founded on 1997-02-03 and has its registered office in Winkleigh. The organisation's status is listed as "Active". 3t's Leisure Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
3T'S LEISURE LTD.
 
Legal Registered Office
SOUTH WEST CARAVAN CENTRE
THE AIRFIELD
WINKLEIGH
DEVON
EX19 8DW
Other companies in EX19
 
Filing Information
Company Number 03311570
Company ID Number 03311570
Date formed 1997-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3T'S LEISURE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3T'S LEISURE LTD.

Current Directors
Officer Role Date Appointed
NIGEL GORDON ANGRAVE
Company Secretary 1999-11-01
NIGEL GORDON ANGRAVE
Director 1999-11-01
ADAM RICHARD LERWILL
Director 2014-01-01
DARREN BRIAN MILSOM
Director 2014-01-01
MICHAEL JOHN TAYLOR
Director 1997-07-21
SYLVIA PEARL TAYLOR
Director 1997-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN ANSELL
Director 1997-07-21 2012-01-11
JOHN ERNEST TAYLOR
Director 1997-07-21 2010-09-23
MICHAEL JOHN TAYLOR
Company Secretary 1998-09-30 1999-10-31
ROBERT BATTY
Company Secretary 1997-07-21 1998-09-30
ROBERT BATTY
Director 1997-07-21 1998-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-03 1997-07-21
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-03 1997-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-16CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033115700023
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033115700025
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2019-12-11PSC05Change of details for Sbl Parks & Leisure Holdings Limited as a person with significant control on 2019-11-21
2019-12-11PSC02Notification of Sbl Parks & Leisure Holdings Limited as a person with significant control on 2019-11-21
2019-12-11PSC07CESSATION OF MICHAEL JOHN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-12-09SH0121/11/19 STATEMENT OF CAPITAL GBP 10000
2019-12-09SH20Statement by Directors
2019-12-09SH19Statement of capital on 2019-12-09 GBP 5,000
2019-12-09CAP-SSSolvency Statement dated 21/11/19
2019-12-09RES13
  • Allotment of shares 21/11/2019
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Allotment of shares 21/11/2019
    • Resolution of reduction in issued share capital
  • 2019-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GORDON ANGRAVE
    2019-04-30TM02Termination of appointment of Nigel Gordon Angrave on 2019-04-30
    2019-04-30AP03Appointment of Mr Joshua Taylor as company secretary on 2019-04-30
    2019-03-06AAFULL ACCOUNTS MADE UP TO 31/10/18
    2019-02-20CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
    2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 033115700024
    2018-04-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
    2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
    2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN TAYLOR
    2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
    2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
    2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
    2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
    2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
    2017-02-23AAFULL ACCOUNTS MADE UP TO 31/10/16
    2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 10000
    2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
    2016-04-15AAFULL ACCOUNTS MADE UP TO 31/10/15
    2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 10000
    2016-02-08AR0103/02/16 ANNUAL RETURN FULL LIST
    2015-07-10RES12VARYING SHARE RIGHTS AND NAMES
    2015-07-10RES01ADOPT ARTICLES 10/07/15
    2015-07-10SH08Change of share class name or designation
    2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033115700023
    2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
    2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
    2015-02-10AAFULL ACCOUNTS MADE UP TO 31/10/14
    2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10000
    2015-02-09AR0103/02/15 ANNUAL RETURN FULL LIST
    2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10000
    2014-02-03AR0103/02/14 ANNUAL RETURN FULL LIST
    2014-01-22AP01DIRECTOR APPOINTED MR ADAM RICHARD LERWILL
    2014-01-22AP01DIRECTOR APPOINTED MR DARREN BRIAN MILSOM
    2013-02-07AR0103/02/13 FULL LIST
    2013-01-24AAFULL ACCOUNTS MADE UP TO 31/10/12
    2012-12-17SH0617/12/12 STATEMENT OF CAPITAL GBP 10000
    2012-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2012-12-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2012-12-17SH03RETURN OF PURCHASE OF OWN SHARES
    2012-12-13RES12VARYING SHARE RIGHTS AND NAMES
    2012-12-13RES01ADOPT ARTICLES 01/11/2012
    2012-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2012-02-07AAFULL ACCOUNTS MADE UP TO 31/10/11
    2012-02-03AR0103/02/12 FULL LIST
    2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ANSELL
    2011-05-18AR0103/02/11 FULL LIST
    2011-02-04AAFULL ACCOUNTS MADE UP TO 31/10/10
    2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
    2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
    2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
    2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
    2010-04-08RES05DEC ALREADY ADJUSTED 24/03/2010
    2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
    2010-02-10AR0103/02/10 FULL LIST
    2010-02-09AAFULL ACCOUNTS MADE UP TO 31/10/09
    2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON ANGRAVE / 03/02/2010
    2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA PEARL TAYLOR / 03/02/2010
    2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TAYLOR / 03/02/2010
    2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST TAYLOR / 03/02/2010
    2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN ANSELL / 03/02/2010
    2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL GORDON ANGRAVE / 03/02/2010
    2009-03-24AAFULL ACCOUNTS MADE UP TO 31/10/08
    2009-02-05363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
    2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
    2008-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
    2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
    2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
    2008-02-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
    2007-06-21AAFULL ACCOUNTS MADE UP TO 31/10/06
    2007-02-19363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
    2006-08-14AAFULL ACCOUNTS MADE UP TO 31/10/05
    2006-02-28363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
    2005-07-29AAFULL ACCOUNTS MADE UP TO 31/10/04
    2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
    2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
    2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2005-02-16363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
    2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
    2004-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
    2004-02-10363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
    2003-08-12AAFULL ACCOUNTS MADE UP TO 31/10/02
    2003-04-15123NC INC ALREADY ADJUSTED 26/02/03
    2003-04-15RES04£ NC 20000/120000
    2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2003-02-12363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
    2002-08-20AAFULL ACCOUNTS MADE UP TO 31/10/01
    2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
    2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
    Industry Information
    SIC/NAIC Codes
    46 - Wholesale trade, except of motor vehicles and motorcycles
    461 - Wholesale on a fee or contract basis
    46180 - Agents specialized in the sale of other particular products

    55 - Accommodation
    553 - Camping grounds, recreational vehicle parks and trailer parks
    55300 - Recreational vehicle parks, trailer parks and camping grounds



    Licences & Regulatory approval
    We could not find any licences issued to 3T'S LEISURE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against 3T'S LEISURE LTD.
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 25
    Mortgages/Charges outstanding 9
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 16
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2015-04-21 Outstanding HSBC ASSET FINANCE (UK) LTD
    CHATTELS MORTGAGE 2010-06-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
    LEGAL ASSIGNMENT 2010-03-23 Satisfied HSBC BANK PLC
    CHATTELS MORTGAGE 2008-07-15 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
    FLOATING CHARGE 2008-04-19 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
    CHATTELS MORTGAGE 2005-07-22 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
    FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-05-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
    LEGAL MORTGAGE 2004-11-13 Satisfied HSBC BANK PLC
    LEGAL MORTGAGE 2002-02-09 Outstanding HSBC BANK PLC
    LEGAL MORTGAGE 2002-02-08 Outstanding HSBC BANK PLC
    LEGAL MORTGAGE 2002-01-29 Outstanding HSBC BANK PLC
    LEGAL MORTGAGE 2002-01-29 Outstanding HSBC BANK PLC
    LEGAL MORTGAGE 2002-01-26 Outstanding HSBC BANK PLC
    LEGAL MORTGAGE 2002-01-26 Outstanding HSBC BANK PLC
    DEBENTURE 2002-01-09 Outstanding HSBC BANK PLC
    MORTGAGE DEBENTURE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    LEGAL MORTGAGE 2000-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-10-31
    Annual Accounts
    2013-10-31
    Annual Accounts
    2012-10-31
    Annual Accounts
    2011-10-31
    Annual Accounts
    2010-10-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3T'S LEISURE LTD.

    Intangible Assets
    Patents
    We have not found any records of 3T'S LEISURE LTD. registering or being granted any patents
    Domain Names

    3T'S LEISURE LTD. owns 2 domain names.

    newstatics.co.uk   devonpinelodges.co.uk  

    Trademarks
    We have not found any records of 3T'S LEISURE LTD. registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for 3T'S LEISURE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as 3T'S LEISURE LTD. are:

    PRESSALIT LIMITED £ 214,179
    LAPPSET UK LIMITED £ 103,419
    PETERS LIBRARY SERVICE LIMITED £ 89,773
    JUPITER PLAY & LEISURE LTD. £ 56,845
    SALAD CREATIVE LIMITED £ 47,850
    NAL LIMITED £ 42,825
    TIMBERPLAY LTD. £ 40,664
    SITE SAFETY LIMITED £ 36,228
    2CL COMMUNICATIONS LIMITED £ 21,470
    RHODAWN LIMITED £ 16,638
    TERRY GROUP LIMITED £ 6,143,844
    STRIVE AV LIMITED £ 5,620,458
    CLAN TOOLS & PLANT LIMITED £ 3,076,960
    NAL LIMITED £ 2,595,380
    THE COMPOST BAG COMPANY LTD £ 1,791,083
    PETERS LIBRARY SERVICE LIMITED £ 1,096,396
    JUPITER PLAY & LEISURE LTD. £ 901,257
    REDPALM TECHNOLOGY SERVICES LTD £ 849,268
    BERGMANN DIRECT LIMITED £ 763,452
    JOHNSONS CATERING EQUIPMENT LTD £ 704,535
    TERRY GROUP LIMITED £ 6,143,844
    STRIVE AV LIMITED £ 5,620,458
    CLAN TOOLS & PLANT LIMITED £ 3,076,960
    NAL LIMITED £ 2,595,380
    THE COMPOST BAG COMPANY LTD £ 1,791,083
    PETERS LIBRARY SERVICE LIMITED £ 1,096,396
    JUPITER PLAY & LEISURE LTD. £ 901,257
    REDPALM TECHNOLOGY SERVICES LTD £ 849,268
    BERGMANN DIRECT LIMITED £ 763,452
    JOHNSONS CATERING EQUIPMENT LTD £ 704,535
    TERRY GROUP LIMITED £ 6,143,844
    STRIVE AV LIMITED £ 5,620,458
    CLAN TOOLS & PLANT LIMITED £ 3,076,960
    NAL LIMITED £ 2,595,380
    THE COMPOST BAG COMPANY LTD £ 1,791,083
    PETERS LIBRARY SERVICE LIMITED £ 1,096,396
    JUPITER PLAY & LEISURE LTD. £ 901,257
    REDPALM TECHNOLOGY SERVICES LTD £ 849,268
    BERGMANN DIRECT LIMITED £ 763,452
    JOHNSONS CATERING EQUIPMENT LTD £ 704,535
    Outgoings
    Business Rates/Property Tax
    Business rates information was found for 3T'S LEISURE LTD. for 2 properties.

    Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
    Caravan Park and Premises SURF BAY CARAVAN PARK GOLF LINKS ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1HD 46,500
    Caravan Park and Premises BEACHSIDE HOLIDAY PARK MERLEY ROAD WESTWARD HO! BIDEFORD, DEVON EX39 1JS 31,500

    How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

    In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded 3T'S LEISURE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded 3T'S LEISURE LTD. any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1